Advanced company searchLink opens in new window

MARRAKECH ( U.K.) LIMITED

Company number 03785263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
05 Apr 2019 PSC05 Change of details for Amt-Sybex Limited as a person with significant control on 6 April 2016
16 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
04 Oct 2018 PSC05 Change of details for Amt-Sybex Limited as a person with significant control on 1 October 2018
04 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
04 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
04 Oct 2018 PSC05 Change of details for Amt-Sybex Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018
04 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
04 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
04 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
24 Jun 2018 CH01 Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018
22 Jun 2018 CH01 Director's details changed for James Cowan on 15 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Stefan John Maynard on 15 June 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
03 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
16 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
16 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
26 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Feb 2017 TM01 Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017
09 Feb 2017 AP01 Appointment of James Cowan as a director on 26 January 2017
09 Dec 2016 AP01 Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
29 Nov 2016 TM01 Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016